FILTERMIST LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Graeme Bell as a director on 2025-07-01

View Document

24/02/2524 February 2025 Full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Appointment of Mr Mark Newman as a director on 2025-01-28

View Document

27/01/2527 January 2025 Appointment of Mr René Joppi as a director on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mrs Karin Brossing Lundqvist as a director on 2025-01-27

View Document

21/01/2521 January 2025 Termination of appointment of James Richard Stansfield as a director on 2024-12-29

View Document

24/10/2424 October 2024 Registered office address changed from 54 Telford 54 Business Park, Nedge Hill Telford TF3 3AL England to Telford 54 Business Park Nedge Hill Telford Shropshire TF3 3AL on 2024-10-24

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Certificate of change of name

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

01/03/221 March 2022 Full accounts made up to 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JO MORRIS / 02/06/2020

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MARTYN JAMES HASELL

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED JO MORRIS

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

02/10/192 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/192 October 2019 COMPANY NAME CHANGED MULTI-FAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/10/19

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CESSATION OF RICHARD MICHAEL FIELD AS A PSC

View Document

15/11/1715 November 2017 CESSATION OF DAVID ANDREW FALL AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILTERMIST INTERNATIONAL LIMITED

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 CESSATION OF DAVID ANDREW FALL AS A PSC

View Document

15/11/1715 November 2017 CESSATION OF KEVIN JOHN HOOD AS A PSC

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOOD

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FALL

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FALL

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE WEST MIDLANDS DY9 9JH

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/08/1321 August 2013 ARTICLES OF ASSOCIATION

View Document

21/08/1321 August 2013 ALTER ARTICLES 02/08/2013

View Document

27/06/1327 June 2013 ADOPT ARTICLES 18/06/2013

View Document

10/06/1310 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FALL / 09/08/2012

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW FALL / 09/08/2012

View Document

08/06/128 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL FIELD / 27/02/2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL FIELD / 02/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HOOD / 02/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FALL / 02/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information